Advanced company searchLink opens in new window

APNL LIMITED

Company number 09005743

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
04 Jul 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
11 May 2017 AP03 Appointment of Jolanta Bieda as a secretary on 28 March 2017
11 May 2017 TM02 Termination of appointment of Venetia Caroline Carpenter as a secretary on 28 February 2017
27 Apr 2017 SH06 Cancellation of shares. Statement of capital on 29 March 2017
  • GBP 180.0
27 Apr 2017 SH03 Purchase of own shares.
27 Feb 2017 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
06 Feb 2017 AP01 Appointment of Mr Peter William Edward Behrens as a director on 26 January 2017
06 Feb 2017 TM01 Termination of appointment of Paul Martin Marston as a director on 26 January 2017
02 Dec 2016 MR01 Registration of charge 090057430003, created on 30 November 2016
14 Nov 2016 AD01 Registered office address changed from 6th Floor, 55 Bishopsgate London EC2N 3AS England to 6th Floor, 55 Bishopsgate London EC2N 3AS on 14 November 2016
14 Nov 2016 AD01 Registered office address changed from Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG England to 6th Floor, 55 Bishopsgate London EC2N 3AS on 14 November 2016
07 Oct 2016 AD03 Register(s) moved to registered inspection location 6th Floor, 55 Bishopsgate London EC2N 3AS
07 Oct 2016 AD02 Register inspection address has been changed to 6th Floor, 55 Bishopsgate London EC2N 3AS
03 Oct 2016 RP04AR01 Second filing of the annual return made up to 1 June 2016
02 Sep 2016 AP03 Appointment of Miss Venetia Caroline Carpenter as a secretary on 19 August 2016
02 Sep 2016 AP01 Appointment of Mr Paul Martin Marston as a director on 25 August 2016
17 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2016 TM01 Termination of appointment of Dominic Justin Brookman as a director on 4 August 2016
05 Aug 2016 AP01 Appointment of Mr Jonathan Peter Shaw Hodge as a director on 29 July 2016
18 Jul 2016 MR04 Satisfaction of charge 090057430001 in full
06 Jul 2016 AD01 Registered office address changed from , 3rd Floor 86-90 Paul Street, London, London, EC2A 4NE, England to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 6 July 2016
16 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-16
  • GBP 100

Statement of capital on 2016-10-03
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
29 Apr 2016 AD01 Registered office address changed from , Diamond House 179 Lower Richmond Road, Richmond, TW9 4LN to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 29 April 2016